Company NamePearl Court Management Co.(Salford)Limited
DirectorKevin Thomas Swindells
Company StatusActive
Company Number00898316
CategoryPrivate Limited Company
Incorporation Date16 February 1967(57 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameKevin Swindells
NationalityBritish
StatusCurrent
Appointed27 April 2007(40 years, 2 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence AddressFlat 9 Bristol Court
Bury Old Road
Salford
M7 4QX
Director NameMr Kevin Thomas Swindells
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(54 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Bristol Court 135-155 Bury Old Road
Salford
M7 4QX
Director NameMrs Joyce Arkush
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 1992)
RoleCompany Director
Correspondence Address11 Bristol Court
Salford
Lancashire
M7 4QX
Director NameMrs Anne Halpern
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(24 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address8 Bristol Court
Salford
Lancashire
M7 4QX
Director NameMrs Helen Isaacs
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(24 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 January 2002)
RoleCompany Director
Correspondence Address6 Bristol Court
Salford
Lancashire
M7 4QX
Secretary NameMrs Joyce Arkush
NationalityBritish
StatusResigned
Appointed25 April 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 1992)
RoleCompany Director
Correspondence Address11 Bristol Court
Salford
Lancashire
M7 4QX
Director NameMr Isidore Isaac Fromson
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(25 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 28 March 2012)
RoleAgent
Country of ResidenceEngland
Correspondence Address4 Bristol Court
Salford
Lancashire
M7 4QX
Secretary NameMr Edward Druce
NationalityBritish
StatusResigned
Appointed10 June 1992(25 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 May 2006)
RoleRetired
Correspondence Address2 Bristol Court
Salford
Lancashire
M7 4QX
Director NameHarold Radiven
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(35 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 12 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Bristol Court
Salford
Lancashire
M7 4QX
Secretary NameThelma Rose
NationalityBritish
StatusResigned
Appointed08 May 2006(39 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressFlat 3, Bristol Court Bury Old Road
Salford
M7 4QX
Director NameMr David Vallance
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(50 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bristol Court Bury Old Road
Salford
M7 4QX

Location

Registered Address9 Bristol Court
153-155 Bury Old Road
Salford
M7 4QX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Shareholders

1 at £1Arlene Valence
8.33%
Ordinary
1 at £1B. Solomons
8.33%
Ordinary
1 at £1Ian Rose
8.33%
Ordinary
1 at £1Jan Showman
8.33%
Ordinary
1 at £1Kevin Swindells
8.33%
Ordinary
1 at £1Marita Golding
8.33%
Ordinary
1 at £1Miriam Becker
8.33%
Ordinary
1 at £1Mr D. Prais
8.33%
Ordinary
1 at £1Mr E. Druce
8.33%
Ordinary
1 at £1Mrs J.d. Lawrence & J.d. Lawrence
8.33%
Ordinary
1 at £1Ruth Bloch
8.33%
Ordinary
1 at £1Shelley Greenfield
8.33%
Ordinary

Financials

Year2014
Net Worth£3,951
Cash£5,236
Current Liabilities£1,285

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

26 June 2023Confirmation statement made on 3 June 2023 with updates (5 pages)
11 May 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
8 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
6 June 2022Notification of Kevin Thomas Swindells as a person with significant control on 31 January 2022 (2 pages)
6 June 2022Cessation of David Vallance as a person with significant control on 31 January 2022 (1 page)
31 January 2022Appointment of Mr Kevin Thomas Swindells as a director on 26 January 2022 (2 pages)
31 January 2022Registered office address changed from 12 Bristol Court Bury Old Road Salford M7 4QX England to 9 Bristol Court 153-155 Bury Old Road Salford M7 4QX on 31 January 2022 (1 page)
31 January 2022Termination of appointment of David Vallance as a director on 26 January 2022 (1 page)
6 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
10 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
9 June 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
19 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 May 2019Registered office address changed from 10 Bristol Court Bury Old Road Salford Lancashire M7 4QX to 12 Bristol Court Bury Old Road Salford M7 4QX on 28 May 2019 (1 page)
21 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
2 May 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 June 2017Notification of David Vallance as a person with significant control on 12 June 2017 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
28 June 2017Notification of David Vallance as a person with significant control on 12 June 2017 (2 pages)
21 June 2017Appointment of Mr David Vallance as a director on 12 June 2017 (2 pages)
21 June 2017Termination of appointment of Harold Radiven as a director on 12 June 2017 (1 page)
21 June 2017Appointment of Mr David Vallance as a director on 12 June 2017 (2 pages)
21 June 2017Termination of appointment of Harold Radiven as a director on 12 June 2017 (1 page)
1 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 12
(6 pages)
1 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 12
(6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 12
(5 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 12
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 12
(5 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 12
(5 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Termination of appointment of Isidore Fromson as a director (1 page)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
24 April 2012Termination of appointment of Isidore Fromson as a director (1 page)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
11 May 2011Director's details changed for Harold Radiven on 18 April 2011 (2 pages)
11 May 2011Director's details changed for Harold Radiven on 18 April 2011 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (9 pages)
25 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (9 pages)
24 May 2010Director's details changed for Mr Isidore Isaac Fromson on 18 April 2010 (2 pages)
24 May 2010Registered office address changed from 4 Bristol Court Bury Old Road Salford M7 4QX on 24 May 2010 (1 page)
24 May 2010Director's details changed for Mr Isidore Isaac Fromson on 18 April 2010 (2 pages)
24 May 2010Registered office address changed from 4 Bristol Court Bury Old Road Salford M7 4QX on 24 May 2010 (1 page)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Return made up to 18/04/09; full list of members (8 pages)
13 May 2009Return made up to 18/04/09; full list of members (8 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2008Return made up to 18/04/08; full list of members (8 pages)
6 May 2008Return made up to 18/04/08; full list of members (8 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 April 2007New secretary appointed (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Return made up to 18/04/07; full list of members (5 pages)
27 April 2007Return made up to 18/04/07; full list of members (5 pages)
19 June 2006New secretary appointed (1 page)
19 June 2006New secretary appointed (1 page)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Location of debenture register (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Registered office changed on 02/05/06 from: bristol court bury old road salford M7 4QX (1 page)
2 May 2006Location of debenture register (1 page)
2 May 2006Registered office changed on 02/05/06 from: bristol court bury old road salford M7 4QX (1 page)
2 May 2006Return made up to 18/04/06; full list of members (5 pages)
2 May 2006Return made up to 18/04/06; full list of members (5 pages)
28 April 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 April 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 April 2005Return made up to 18/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 April 2005Return made up to 18/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 June 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 June 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 May 2003Return made up to 25/04/03; full list of members (11 pages)
13 May 2003Return made up to 25/04/03; full list of members (11 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 May 2002Return made up to 25/04/02; full list of members (11 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Return made up to 25/04/02; full list of members (11 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
8 May 2001Return made up to 25/04/01; full list of members (10 pages)
8 May 2001Return made up to 25/04/01; full list of members (10 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
18 May 1999Return made up to 25/04/99; no change of members (4 pages)
18 May 1999Return made up to 25/04/99; no change of members (4 pages)
26 May 1998Return made up to 25/04/98; full list of members (6 pages)
26 May 1998Return made up to 25/04/98; full list of members (6 pages)
20 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 May 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 May 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 May 1997Return made up to 25/04/97; no change of members (4 pages)
20 May 1997Return made up to 25/04/97; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 March 1996 (4 pages)
23 May 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 May 1996Return made up to 25/04/96; no change of members (4 pages)
13 May 1996Return made up to 25/04/96; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 March 1995 (4 pages)
24 May 1995Accounts for a small company made up to 31 March 1995 (4 pages)
10 May 1995Return made up to 25/04/95; full list of members (6 pages)
10 May 1995Return made up to 25/04/95; full list of members (6 pages)
16 February 1967Incorporation (15 pages)
16 February 1967Incorporation (15 pages)